Name: | CENTURY STAR FUEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1990 (35 years ago) |
Entity Number: | 1420186 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1329A North Ave, Suite 106, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1329A North Ave, Suite 106, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
P. GARBER | Agent | 1 OXFORD ROAD, NEW ROCHELLE, NY, 10804 |
Name | Role | Address |
---|---|---|
PERRY GARBER | Chief Executive Officer | 1329A NORTH AVE, SUITE 106, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 1329A NORTH AVE, SUITE 106, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 1 OXFORD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2022-05-09 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001281 | 2023-08-09 | BIENNIAL STATEMENT | 2022-02-01 |
211018001902 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
140502002177 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
100813000771 | 2010-08-13 | CERTIFICATE OF CHANGE | 2010-08-13 |
030407003147 | 2003-04-07 | BIENNIAL STATEMENT | 2002-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
265578 | CNV_SI | INVOICED | 2004-04-16 | 150 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State